Advanced company searchLink opens in new window

VIEW (MANCHESTER) CLEAR LIMITED

Company number 06214719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2019 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 7 July 2018
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 7 July 2017
24 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ10 Removal of liquidator by court order
14 Sep 2015 4.68 Liquidators' statement of receipts and payments to 7 July 2015
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 7 July 2014
12 Sep 2013 4.68 Liquidators' statement of receipts and payments to 7 July 2013
12 Sep 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2012
27 Oct 2011 CH01 Director's details changed for Mr John Thornton Tasker on 27 October 2011
27 Oct 2011 CH01 Director's details changed for Mr John Thornton Tasker on 27 October 2011
20 Jul 2011 4.20 Statement of affairs with form 4.19
13 Jul 2011 600 Appointment of a voluntary liquidator
13 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jun 2011 AD01 Registered office address changed from Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA on 21 June 2011
19 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Sep 2010 TM01 Termination of appointment of Steven Seager as a director
15 Jul 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
28 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Steven Kenneth Seager on 2 October 2009
05 Feb 2010 AA Accounts for a small company made up to 30 April 2009